Sittingbourne
Kent
ME10 4QS
Secretary Name | Jacqueline Beveley Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Northwood Drive Sittingbourne Kent ME10 4QS |
Secretary Name | Antony John Allery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | North Ridge Farm Colchester Road West Mersea Essex CO5 8RP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Leytonstone House Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,853 |
Cash | £500 |
Current Liabilities | £149,766 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Termination of appointment of Ian Holt as a director (1 page) |
14 October 2009 | Termination of appointment of Ian Holt as a director (1 page) |
17 September 2009 | Appointment Terminated Secretary antony allery (1 page) |
17 September 2009 | Appointment terminated secretary antony allery (1 page) |
8 April 2009 | Appointment terminate, secretary jaqueline beverley holt logged form (1 page) |
8 April 2009 | Appointment Terminate, Secretary Jaqueline Beverley Holt Logged Form (1 page) |
18 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
21 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
21 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
11 August 2007 | Secretary resigned (2 pages) |
11 August 2007 | New secretary appointed (1 page) |
11 August 2007 | New secretary appointed (1 page) |
11 August 2007 | Secretary resigned (2 pages) |
11 August 2007 | Registered office changed on 11/08/07 from: 4 the willows kemsley kent ME10 2TE (1 page) |
11 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: 4 the willows kemsley kent ME10 2TE (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 March 2007 | Return made up to 14/06/06; full list of members (2 pages) |
12 March 2007 | Return made up to 14/06/06; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 100 high street whitstable kent CT5 1AT (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 100 high street whitstable kent CT5 1AT (1 page) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
4 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
17 August 2005 | Return made up to 14/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 14/06/05; full list of members (2 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
26 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
17 March 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
17 March 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
5 September 2003 | Return made up to 14/06/03; full list of members (6 pages) |
5 September 2003 | Return made up to 14/06/03; full list of members (6 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (9 pages) |
14 June 2002 | Incorporation (9 pages) |